Name: | EVA STARR MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2018 (7 years ago) |
Entity Number: | 5372119 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-09 | 2020-02-24 | Address | 1617 3RD AVENUE #286306, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2018-07-09 | 2020-02-24 | Address | 654 WATER STREET APT 1B, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928010481 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021732 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200224001257 | 2020-02-24 | CERTIFICATE OF CHANGE | 2020-02-24 |
190905000134 | 2019-09-05 | CERTIFICATE OF PUBLICATION | 2019-09-05 |
180709010319 | 2018-07-09 | ARTICLES OF ORGANIZATION | 2018-07-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State